- Company Overview for JUBILEE RESTAURANTS LIMITED (07887011)
- Filing history for JUBILEE RESTAURANTS LIMITED (07887011)
- People for JUBILEE RESTAURANTS LIMITED (07887011)
- More for JUBILEE RESTAURANTS LIMITED (07887011)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2015 | DS01 | Application to strike the company off the register | |
11 Mar 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-03-11
|
|
03 Oct 2014 | TM01 | Termination of appointment of Nicholas George Bryan as a director on 24 September 2014 | |
03 Oct 2014 | AD01 | Registered office address changed from 8 the Breach Devizes SN10 5BJ to 131 Tower Road South Bristol BS30 8BT on 3 October 2014 | |
28 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-19
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
17 Apr 2012 | AP01 | Appointment of Mr Tushar Lakhani as a director | |
17 Jan 2012 | CERTNM |
Company name changed aagrah south west LIMITED\certificate issued on 17/01/12
|
|
20 Dec 2011 | NEWINC | Incorporation |